AM OLD TOPCO LIMITED
Overview
| Company Name | AM OLD TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06412778 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AM OLD TOPCO LIMITED?
- Hospital activities (86101) / Human health and social work activities
- Specialists medical practice activities (86220) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is AM OLD TOPCO LIMITED located?
| Registered Office Address | Iceni Centre Warwick Technology Park CV34 6DA Warwick |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AM OLD TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIANCE MEDICAL GROUP LIMITED | Aug 28, 2008 | Aug 28, 2008 |
| DIC ALLIANCE EQUITYCO LIMITED | Oct 30, 2007 | Oct 30, 2007 |
What are the latest accounts for AM OLD TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for AM OLD TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 57 pages | AA | ||||||||||
Termination of appointment of Jamie Nelson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Terence Watson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Smoot as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Houssiau & Co as a director | 2 pages | TM01 | ||||||||||
Appointment of Howard Alexander David Marsh as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed alliance medical group LIMITED\certificate issued on 18/02/11 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Brian Lindley as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Anand Krishnan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Wyatt as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Waley Cohen as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Eric Unwin as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Appointment of Terence Watson as a director | 4 pages | AP01 | ||||||||||
Appointment of Houssiau & Co as a director | 3 pages | AP02 | ||||||||||
Termination of appointment of Alan Pilgrim as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Imad Kharbush as a director | 2 pages | TM01 | ||||||||||
Appointment of Anand Subramaniam Krishnan as a director | 3 pages | AP01 | ||||||||||
Who are the officers of AM OLD TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREENSMITH, Paul John | Secretary | Warwick Technology Park CV34 6DA Warwick Iceni Centre | British | 150632930001 | ||||||||||
| GREENSMITH, Paul John | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British | 150227000001 | |||||||||
| MARSH, Howard Alexander David | Director | Warwick Technology Park CU34 6DA Warwick Iceni Centre Warwickshire United Kingdom | United Kingdom | British | 111938620001 | |||||||||
| RALPH, Charles Philip | Secretary | Warwick Technology Park CV34 6DA Warwick Iceni Centre | British | 157549090001 | ||||||||||
| RICE, David Marcus John | Secretary | 49 Sherington Road Charlton SE7 7JW London | British | 78144340002 | ||||||||||
| AL ANSARI, Sameer Kamal Ibrahim | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Arab Emirates | Emirati | 109487270001 | |||||||||
| DENIS, Sylvain Claude | Director | Villa No. 3, Tayeb Al Rukun Building 54th Corner, 71 St Midriff Dubai United Arab Emirates | Canadian | 109487760001 | ||||||||||
| EDWARDS, Simon Patrick | Director | Villa 32 Palm Jumeirah PO BOX 72888 Dubai Frond F United Arab Emirates | British | 128593640001 | ||||||||||
| HOYNG, Oliver Bernard Louis | Director | 4 Seymour Place Mile Path GU22 0JX Woking Surrey | United Kingdom | Dutch | 125510490001 | |||||||||
| HYSLOP, Alan Melrose | Director | Street 3b 1 DUBAI Ummsuqiem Villa 10 Dubai | British | 128592890001 | ||||||||||
| KHARBUSH, Imad | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | American | 150346000001 | |||||||||
| KRISHNAN, Anand Subramaniam | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Arab Emirates | American | 127988190002 | |||||||||
| KUMP, Eric John | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | American | 146489030001 | |||||||||
| LINDLEY, Brian Richard | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British | 126103110001 | |||||||||
| MOORES, Robert Patrick | Director | South Lodge Sandy Lane GU3 1HF Guildford Surrey | United Kingdom | British | 47268200003 | |||||||||
| NELSON, Jamie Randolph Earl | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Arab Emirates | Canadian | 150644430001 | |||||||||
| PILGRIM, Alan John Templer | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British | 11755290002 | |||||||||
| RALPH, Charles Philip | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | British | 157549090001 | |||||||||
| SMOOT, David Madison | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Arab Emirates | Us Citizen | 136478560001 | |||||||||
| UNWIN, Eric Geoffrey | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British | 18183030001 | |||||||||
| WALEY COHEN, Robert Bernard | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | British | 128555610001 | |||||||||
| WATSON, Terrence | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | United Kingdom | British | 100033480004 | |||||||||
| WRIGHT, Andrew Richard Hornagold | Director | Apartment 223 Al Owais Building Al Mina Road Dubai Uae | British | 117689910001 | ||||||||||
| WYATT, James Richard | Director | Warwick Technology Park CV34 6DA Warwick Iceni Centre | England | British | 141150760001 | |||||||||
| HOUSSIAU & CO | Director | Sappellenbos 4 3052 Blanden Belgium |
| 155796970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0